SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED
Company number 06539484
- Company Overview for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Filing history for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- People for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Charges for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- Insolvency for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
- More for SCENTRICS INFORMATION SECURITY TECHNOLOGIES LIMITED (06539484)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2018 | AD01 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 16 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
26 Mar 2018 | AP01 | Appointment of Mr Jerome Jehan Mohamed as a director on 26 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
20 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 3 November 2017
|
|
20 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 3 November 2017
|
|
20 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 3 November 2017
|
|
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
20 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 17 February 2017
|
|
20 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 25 May 2016
|
|
06 Dec 2016 | TM01 | Termination of appointment of Thaksin Shinawatra as a director on 1 December 2016 | |
20 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 5 March 2016
|
|
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
05 Feb 2016 | TM01 | Termination of appointment of David Roderick Rapoport as a director on 4 February 2016 | |
30 Oct 2015 | AP01 | Appointment of Dr Thaksin Shinawatra as a director on 29 May 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Francis Henry Mackay as a director on 15 April 2015 | |
09 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
30 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Mar 2014 | CH04 | Secretary's details changed for The Bailey Partnership on 8 November 2010 |